(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st April 2020
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 153 Richmond Park Road Sheffield S13 8HR. Change occurred on Tuesday 5th December 2023. Company's previous address: 992-994 Abbeydale Road Sheffield S7 2QF England.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2020
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 100178920001 satisfaction in full.
filed on: 19th, September 2023
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 21st February 2022
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st February 2021
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st February 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st February 2019
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 100178920001, created on Thursday 20th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(37 pages)
|
(AD01) New registered office address 992-994 Abbeydale Road Sheffield S7 2QF. Change occurred on Sunday 11th November 2018. Company's previous address: 21a Sandygate Road Crosspool Sheffield South Yorkshire S10 5NG United Kingdom.
filed on: 11th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 9th March 2017.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 28th February 2017.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th February 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2016
| incorporation
|
Free Download
(35 pages)
|